Box 5
Container
Contains 53 Results:
1-CA-2875; Frank Amodio & Sons, 1959
File — Box: 5, Folder: 38
Scope and Contents
New Britain, Connecticut
Dates:
1959
1-CA-2876; New Bedford Storage Warehouse Co., 1959
File — Box: 5, Folder: 39
Scope and Contents
New Bedford, Massachusetts
Dates:
1959
1-CA-2877; Sheridan Silver Co., Inc. Wilson Specialties Co., Inc., 1959
File — Box: 5, Folder: 40
Scope and Contents
Taunton, Massachusetts
Dates:
1959
1-CA-2878; Sheridan Silver Co., Inc. Wilson Specialties Co., Inc., 1959
File — Box: 5, Folder: 41
Scope and Contents
Taunton, Massachusetts
Dates:
1959
1-CA-2856; Solar Chemical Corporation, 1959
File — Box: 5, Folder: 42
Scope and Contents
Leominster, Massachusetts
Dates:
1959
1-CA-2857; Trans American Freight Lines, Inc., 1959
File — Box: 5, Folder: 43
Scope and Contents
Medford, Massachusetts
Dates:
1959
1-CA-2787; Western Massachusetts Electric Company, 1959
File — Box: 5, Folder: 44
Scope and Contents
Springfield, Massachusetts
Dates:
1959
1-CA-2775; General Expressways Inc., 1959
File — Box: 5, Folder: 45
Scope and Contents
Shrewsbury, Massachusetts
Dates:
1959
1-CA-2750; New England Container Co., 1959
File — Box: 5, Folder: 46
Scope and Contents
Chicopee, Massachusetts
Dates:
1959
1-CA-2616; Wood & Smith Shoe Co., 1959
File — Box: 5, Folder: 47
Scope and Contents
Auburn, Maine
Dates:
1959